Company NameFidelity Information Services Limited
DirectorsNicolas Henri Vautrin and Andrew Phillip Bateman
Company StatusActive
Company Number02225203
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameCaroline Rowena Barr
StatusCurrent
Appointed12 December 2017(29 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressC/O F I S Corporate Governance The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMr Nicolas Henri Vautrin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(35 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleVp Corporate Tax
Country of ResidenceUnited States
Correspondence Address347 Riverside Ave
Jacksonville
Fl 32202
Director NameMr Andrew Phillip Bateman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish,American
StatusCurrent
Appointed31 January 2024(35 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O F I S Corporate Governance The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NamePaul Stanfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1996)
RoleSecretary
Correspondence Address45 Dawson
North Little Rock
Arkansas 72116
United States
Director NameJohn Eldon Steuri
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1996)
RolePresident And CEO
Correspondence Address52 River Ridge Road Little Rock
Pulaski County Arkansas
Usa
Foreign
Director NameDon Hatfield
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleVice President
Correspondence Address9 Chelsea Road
Little Rock
Arkansas 72212
Foreign
Director NameJames Dutcher
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1994)
RoleManager
Correspondence AddressDungrove Farm White Hill
Chesham
Buckinghamshire
HP5 1AX
Secretary NamePaul Stanfield
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address4001 Rodney Parham Road
Little Rock Ar 72212
Foreign
Director NameStephen Richard Bova
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1996)
RoleSenior Vice President
Correspondence Address10 River Glen Circle
Little Rock Arkansas
Usa
72202
Director NameBob Fedorcion
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleVice President
Correspondence AddressYew Tree House Templewood Lane
Farnham Common
Buckingham
SL2 3HT
Director NameBlate Marlin Jones
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1996)
RoleVice President
Correspondence Address36 Parkfield
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AZ
Director NameJeffrey Fox
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2003)
RoleManaging Director
Correspondence Address1810 Shadow Lane
Little Rock
Pulaski-Arkansas
72207
Director NameWilliam L Cravens
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(8 years after company formation)
Appointment Duration5 years (resigned 02 March 2001)
RoleManaging Director
Correspondence AddressOne Treetops Lane
Little Rock Arkansas
Usa
72202
Director NameMichael Gravelle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(8 years after company formation)
Appointment Duration11 years (resigned 23 March 2007)
RoleAttorney
Correspondence Address1205 Morvenwood Road
Jacksonville
Florida 32207
United States
Director NameMichael Cantelmi
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1996(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 1997)
RoleManaging Director
Correspondence Address39 Abingdon Court
London
W8
Secretary NameMichael Gravelle
NationalityAmerican
StatusResigned
Appointed01 March 1996(8 years after company formation)
Appointment Duration11 years (resigned 23 March 2007)
RoleCompany Director
Correspondence Address1205 Morvenwood Road
Jacksonville
Florida 32207
United States
Director NameWayne Ginn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 1999)
RoleManaging Director
Correspondence Address78 Highgate West Hill
Highgate Village
London
N6 6LU
Director NameNicolas Deloraine Woodcock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 02 March 2001)
RoleBusiness Executive
Correspondence AddressMapledene House
North Road, Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameDavid Slider
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2000(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2004)
RoleManaging Director
Correspondence AddressBirralee House
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameErnest Donald Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2003(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2005)
RoleCorporate Executive
Correspondence Address408 E Bay St
Jacksonville
Florida 32202
Director NameJimmy Noel Wilson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2006)
RoleExecutive Management
Correspondence Address1915 San Marco
Blvd 2
Jacksonville
Florida 32207
America
Director NameExec Vice Pres And Chief Financial Officer Jeffrey Carbiener
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2006(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 July 2008)
RoleCertified Public Accountant
Correspondence Address8160 Merganser Drive
Ponte Vedra Beach
Florida 32082
United States
Director NameMr Michael Sax
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2007(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 2009)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 Beach Drive Ne 803
St Petersburg
Florida
Pinellas County 330701
Foreign
Director NameMr Ronald Dean Cook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2007(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address14303 Wadsworth Drive
Odessa
Florida
33556
Director NameMr George Patrick Scanlon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2008(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8126 Seven Mile Drive
Ponte Vedra Beach
Florida
32082
Secretary NameMr David Phillip Mott
NationalityBritish
StatusResigned
Appointed02 July 2008(20 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 - 53 Hagley Road Hagley Road
Tricorn House
Birmingham
B16 8TU
Director NameMr Mark Philip Davey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Preswick
St Huberts Lane
Gerrards Cross
South Buckinghamshire
SL9 7BW
Director NameMr Gary Adam Norcross
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(21 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr Michael Louis Gravelle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address51-53 Tricorn House
Hagley Road Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2013(24 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr Johnathan Philip Lindsay Davis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(26 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Tricorn House 51-53 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 8TU
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2017(29 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFis Legal Department, Level 40 25 Canada Square
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2018(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2023)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O F I S Corporate Governance The Walbrook Buildi
25 Walbrook
London
EC4N 8AF

Contact

Websitewww.fisglobal.com
Email address[email protected]

Location

Registered AddressC/O F I S Corporate Governance The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

73.6k at £0.1Fidelity Information Services International Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£41,688,659
Gross Profit£17,634,376
Net Worth£18,291,718
Cash£4,007,958
Current Liabilities£5,249,997

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

28 May 2012Delivered on: 7 June 2012
Persons entitled: Redevco Nederland Bv and Redevco Bv

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit balance see image for full details.
Outstanding
16 October 2008Delivered on: 24 October 2008
Persons entitled: Redevco Nederland Bv and Redevco Europe Services Bv

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding
17 May 2004Delivered on: 20 May 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The company's interest in the deposit balance and all money withdrawn from the deposit balance. See the mortgage charge document for full details.
Outstanding

Filing History

14 February 2024Appointment of Mr Andrew Phillip Bateman as a director on 31 January 2024 (2 pages)
14 February 2024Termination of appointment of Charles Harrison Keller as a director on 31 January 2024 (1 page)
14 December 2023Termination of appointment of Ann Maria Vasileff as a director on 1 December 2023 (1 page)
14 December 2023Appointment of Mr Nicolas Henri Vautrin as a director on 1 December 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (130 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
5 January 2023Register(s) moved to registered office address C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF (1 page)
22 December 2022Full accounts made up to 31 December 2021 (128 pages)
6 October 2022Change of details for Fidelity National Information Services, Inc. as a person with significant control on 29 August 2022 (2 pages)
3 October 2022Registered office address changed from , Fis Legal Department, Level 40 25 Canada Square, London, E14 5LQ, England to C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF on 3 October 2022 (1 page)
3 October 2022Director's details changed for Ann Maria Vasileff on 3 October 2022 (2 pages)
3 October 2022Director's details changed for Mr Charles Harrison Keller on 3 October 2022 (2 pages)
3 October 2022Secretary's details changed for Caroline Rowena Barr on 3 October 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 December 2020 (181 pages)
16 June 2021Memorandum and Articles of Association (21 pages)
16 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
20 May 2021Termination of appointment of Marc Mayo as a director on 20 May 2021 (1 page)
20 May 2021Appointment of Mr Charles Harrison Keller as a director on 20 May 2021 (2 pages)
20 May 2021Registered office address changed from , 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU to C/O F I S Corporate Governance the Walbrook Building 25 Walbrook London EC4N 8AF on 20 May 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (21 pages)
24 November 2020Satisfaction of charge 3 in full (1 page)
24 November 2020Satisfaction of charge 2 in full (1 page)
23 November 2020Satisfaction of charge 1 in full (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Second filing for the appointment of Ann Maria Vasileff as a director (6 pages)
26 February 2018Appointment of Ann Maria Vasileff as a director on 15 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 23/03/2018.
(3 pages)
23 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
31 January 2018Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ (1 page)
31 January 2018Register inspection address has been changed to Level 39 25 Canada Square London E14 5LQ (1 page)
30 January 2018Appointment of Caroline Rowena Barr as a secretary on 12 December 2017 (2 pages)
28 November 2017Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page)
28 November 2017Termination of appointment of David Phillip Mott as a secretary on 13 November 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (60 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (60 pages)
28 March 2017Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page)
28 March 2017Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Marc Mayo as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Gary Adam Norcross as a director on 22 March 2017 (1 page)
24 January 2017Secretary's details changed for Mr David Phillip Mott on 24 January 2017 (1 page)
24 January 2017Secretary's details changed for Mr David Phillip Mott on 24 January 2017 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 7,361.7
(6 pages)
19 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 7,361.7
(6 pages)
29 October 2015Termination of appointment of Johnathan Philip Lindsay Davis as a director on 30 September 2015 (1 page)
29 October 2015Termination of appointment of Johnathan Philip Lindsay Davis as a director on 30 September 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7,361.7
(4 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7,361.7
(4 pages)
7 May 2015Appointment of Mr Johnathan Philip Lindsay Davis as a director on 12 February 2015 (2 pages)
7 May 2015Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page)
7 May 2015Termination of appointment of Mark Philip Davey as a director on 12 February 2015 (1 page)
7 May 2015Appointment of Mr Johnathan Philip Lindsay Davis as a director on 12 February 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 7,361.7
(5 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 7,361.7
(5 pages)
8 April 2014Registered office address changed from , C/O David Mott, 51-53 Tricorn House, Hagley Road Edgbaston, Birmingham, West Midlands, B16 8TU, United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O David Mott 51-53 Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O David Mott 51-53 Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O David Mott 51-53 Tricorn House Hagley Road Edgbaston Birmingham West Midlands B16 8TU United Kingdom on 8 April 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
19 February 2013Appointment of Mr Michael Peter Oates as a director (2 pages)
19 February 2013Appointment of Mr Michael Peter Oates as a director (2 pages)
18 February 2013Termination of appointment of Michael Gravelle as a director (1 page)
18 February 2013Termination of appointment of Michael Gravelle as a director (1 page)
29 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/12/2012
(1 page)
29 January 2013Statement of capital on 29 January 2013
  • GBP 7,361.70
(4 pages)
29 January 2013Statement by directors (2 pages)
29 January 2013Solvency statement dated 21/12/12 (2 pages)
29 January 2013Statement of capital on 29 January 2013
  • GBP 7,361.70
(4 pages)
29 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 21/12/2012
(1 page)
29 January 2013Statement by directors (2 pages)
29 January 2013Solvency statement dated 21/12/12 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
13 June 2012Registered office address changed from First Floor-Rear Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1RT on 13 June 2012 (1 page)
13 June 2012Registered office address changed from First Floor-Rear Trinity Court Batchworth Island Church Street Rickmansworth Hertfordshire WD3 1RT on 13 June 2012 (1 page)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from , First Floor-Rear Trinity Court, Batchworth Island, Church Street Rickmansworth, Hertfordshire, WD3 1RT on 13 June 2012 (1 page)
7 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 September 2011Full accounts made up to 31 December 2010 (19 pages)
5 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
19 January 2011Termination of appointment of Michael Sax as a director (1 page)
19 January 2011Termination of appointment of Michael Sax as a director (1 page)
18 October 2010Termination of appointment of George Scanlon as a director (1 page)
18 October 2010Termination of appointment of George Scanlon as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 September 2010Appointment of Mr Gary Adam Norcross as a director (2 pages)
3 September 2010Appointment of Mr Gary Adam Norcross as a director (2 pages)
4 June 2010Director's details changed for Michael Sax on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Michael Sax on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 March 2010Termination of appointment of Ronald Cook as a director (1 page)
9 March 2010Appointment of Mr Michael Louis Gravelle as a director (2 pages)
9 March 2010Appointment of Mr Michael Louis Gravelle as a director (2 pages)
9 March 2010Termination of appointment of Ronald Cook as a director (1 page)
4 November 2009Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr David Phillip Mott on 2 November 2009 (1 page)
24 October 2009Full accounts made up to 31 December 2008 (19 pages)
24 October 2009Full accounts made up to 31 December 2008 (19 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
20 January 2009Full accounts made up to 31 December 2007 (20 pages)
20 January 2009Full accounts made up to 31 December 2007 (20 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 October 2008Return made up to 31/05/08; full list of members (7 pages)
2 October 2008Return made up to 31/05/08; full list of members (7 pages)
1 October 2008Appointment terminated director jeffrey carbiener (1 page)
1 October 2008Appointment terminated director jeffrey carbiener (1 page)
22 September 2008Director appointed mark phillip davey (2 pages)
22 September 2008Director appointed mark phillip davey (2 pages)
12 September 2008Full accounts made up to 31 December 2006 (20 pages)
12 September 2008Full accounts made up to 31 December 2006 (20 pages)
1 September 2008Director appointed michael sax (2 pages)
1 September 2008Director appointed michael sax (2 pages)
1 September 2008Secretary appointed david mott (2 pages)
1 September 2008Secretary appointed david mott (2 pages)
1 September 2008Director appointed george patrick scanlon (2 pages)
1 September 2008Director appointed george patrick scanlon (2 pages)
25 October 2007Full accounts made up to 31 December 2005 (17 pages)
25 October 2007Full accounts made up to 31 December 2005 (17 pages)
18 October 2007New director appointed (1 page)
18 October 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 October 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
14 June 2006Return made up to 31/05/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 December 2004 (17 pages)
4 February 2006Full accounts made up to 31 December 2004 (17 pages)
1 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
27 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Auditor's resignation (1 page)
17 February 2005Auditor's resignation (1 page)
10 February 2005Auditor's resignation (1 page)
10 February 2005Auditor's resignation (1 page)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
17 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Return made up to 31/05/04; full list of members (7 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Return made up to 31/05/03; full list of members (7 pages)
4 July 2003Return made up to 31/05/03; full list of members (7 pages)
4 July 2003Secretary's particulars changed;director's particulars changed (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary's particulars changed;director's particulars changed (1 page)
16 April 2003Company name changed alltel information services limi ted\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed alltel information services limi ted\certificate issued on 16/04/03 (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (18 pages)
6 February 2003Full accounts made up to 31 December 2001 (18 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 July 2002Auditor's resignation (1 page)
26 July 2002Auditor's resignation (1 page)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Full accounts made up to 31 December 2000 (15 pages)
4 February 2002Full accounts made up to 31 December 2000 (15 pages)
23 November 2001Statement of affairs (7 pages)
23 November 2001Ad 28/07/00--------- £ si [email protected] (2 pages)
23 November 2001Statement of affairs (7 pages)
23 November 2001Ad 28/07/00--------- £ si [email protected] (2 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 August 2001Return made up to 31/05/01; full list of members (7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Nc inc already adjusted 28/07/00 (2 pages)
13 August 2001Return made up to 31/05/01; full list of members (7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Nc inc already adjusted 28/07/00 (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
27 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 February 2001Nc inc already adjusted 28/07/00 (2 pages)
27 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 February 2001Nc inc already adjusted 28/07/00 (2 pages)
29 January 2001Full accounts made up to 31 December 1999 (16 pages)
29 January 2001Full accounts made up to 31 December 1999 (16 pages)
28 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 August 2000Return made up to 31/05/00; full list of members (8 pages)
17 August 2000Return made up to 31/05/00; full list of members (8 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
2 February 2000Full group accounts made up to 31 December 1998 (18 pages)
2 February 2000Full group accounts made up to 31 December 1998 (18 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 July 1999Return made up to 31/05/99; no change of members (4 pages)
21 July 1999Return made up to 31/05/99; no change of members (4 pages)
29 October 1998Full group accounts made up to 31 December 1997 (19 pages)
29 October 1998Full group accounts made up to 31 December 1997 (19 pages)
13 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 October 1997Full group accounts made up to 31 December 1996 (20 pages)
29 October 1997Full group accounts made up to 31 December 1996 (20 pages)
9 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 January 1997Statement of affairs (5 pages)
9 January 1997Ad 19/11/96--------- £ si [email protected] (2 pages)
9 January 1997Statement of affairs (5 pages)
9 January 1997Ad 19/11/96--------- £ si [email protected] (2 pages)
20 December 1996Ad 19/11/96--------- £ si [email protected]=516 £ ic 100/616 (2 pages)
20 December 1996Ad 18/11/96--------- £ si [email protected]=1277 £ ic 616/1893 (2 pages)
20 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 December 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
20 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 December 1996Ad 19/11/96--------- £ si [email protected]=516 £ ic 100/616 (2 pages)
20 December 1996£ nc 100/2100 18/11/96 (1 page)
20 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 December 1996£ nc 100/2100 18/11/96 (1 page)
20 December 1996Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
20 December 1996Ad 18/11/96--------- £ si [email protected]=1277 £ ic 616/1893 (2 pages)
14 November 1996Full accounts made up to 31 December 1995 (15 pages)
14 November 1996Full accounts made up to 31 December 1995 (15 pages)
12 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
29 January 1996Full accounts made up to 31 December 1994 (15 pages)
29 January 1996Full accounts made up to 31 December 1994 (15 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 July 1995Company name changed systematics, incorporated limite d\certificate issued on 31/07/95 (4 pages)
28 July 1995Company name changed systematics, incorporated limite d\certificate issued on 31/07/95 (4 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 May 1988Memorandum and Articles of Association (11 pages)
23 May 1988Memorandum and Articles of Association (11 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1988Company name changed reservenet LIMITED\certificate issued on 19/04/88 (2 pages)
18 April 1988Company name changed reservenet LIMITED\certificate issued on 19/04/88 (2 pages)
29 February 1988Incorporation (9 pages)
29 February 1988Incorporation (9 pages)